About

Registered Number: 02461162
Date of Incorporation: 19/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 30 Barrington Road, Bedlington, Northumberland, NE22 7AJ

 

Having been setup in 1990, R Binks Ltd are based in Bedlington in Northumberland, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Binks, Andrew Robert, Binks, Andrew Robert, Binks, Beverley, Gowens, Amy, Gowens, Phillip James, Binks, Beverley, Binks Snr, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, Andrew Robert 28 June 2017 - 1
BINKS, Beverley 09 May 2018 - 1
GOWENS, Amy 30 May 2017 - 1
GOWENS, Phillip James 30 May 2017 - 1
BINKS SNR, Robert N/A 16 April 2001 1
Secretary Name Appointed Resigned Total Appointments
BINKS, Andrew Robert 19 October 2010 - 1
BINKS, Beverley 18 December 2007 19 October 2010 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CS01 - N/A 28 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 03 December 2018
MR01 - N/A 29 November 2018
AP01 - Appointment of director 05 June 2018
PSC01 - N/A 16 February 2018
PSC04 - N/A 16 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 28 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 13 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 28 January 2014
CERTNM - Change of name certificate 29 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 23 January 2008
353 - Register of members 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 30 January 2006
353 - Register of members 30 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 11 December 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 28 January 2002
288b - Notice of resignation of directors or secretaries 26 July 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 06 April 2000
363s - Annual Return 14 March 2000
363s - Annual Return 23 March 1999
AA - Annual Accounts 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 04 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 11 September 1995
395 - Particulars of a mortgage or charge 29 March 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 19 August 1994
363s - Annual Return 21 February 1994
288 - N/A 21 February 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 08 September 1992
AA - Annual Accounts 06 February 1992
363x - Annual Return 06 February 1992
363x - Annual Return 06 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1990
288 - N/A 22 March 1990
288 - N/A 22 March 1990
287 - Change in situation or address of Registered Office 22 March 1990
MEM/ARTS - N/A 22 March 1990
CERTNM - Change of name certificate 15 March 1990
RESOLUTIONS - N/A 13 March 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

Debenture 27 May 2009 Outstanding

N/A

Debenture 21 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.